Company NameTape Range Distributors Limited
Company StatusActive
Company Number02578452
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePauline Ann Cull
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Director NameVaughan Raymond Cull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Director NameMr Timothy Andrew Cull
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Director NameMr Jonathan David Cull
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Secretary NameMr Jonathan David Cull
NationalityBritish
StatusCurrent
Appointed16 March 2007(16 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Secretary NameMr Vaughan Raymond Cull
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belsfield Terrace
Alt Hill Lane
Ashton Under Lyne
Lancashire
OL6 8AE

Contact

Websiteadhesivetape.net
Email address[email protected]
Telephone0161 3519515
Telephone regionManchester

Location

Registered AddressCaptain Clarke Road
Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£333,830
Cash£189,440
Current Liabilities£388,329

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

29 May 2020Delivered on: 3 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 1 captain clarke road. Broadway industrial estate. Hyde. SK14 4QG.
Outstanding
29 May 2020Delivered on: 1 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge over the all freehold and leasehold property, all proceeds of sale, agreements, plant and machinery, shares, premiums, deposits, goodwill and authorisations necessary in respect to each.
Outstanding
19 May 2014Delivered on: 7 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 captain clarke road, hyde, cheshire.
Outstanding
22 July 2004Delivered on: 30 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 10041182 161217 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
7 August 1991Delivered on: 9 August 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
24 January 2022Notification of Timothy Andrew Cull as a person with significant control on 1 January 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
25 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
24 March 2021Change of details for Mr Vaughan Raymond Cull as a person with significant control on 1 February 2021 (2 pages)
24 March 2021Director's details changed for Vaughan Raymond Cull on 1 February 2021 (2 pages)
24 March 2021Director's details changed for Pauline Ann Cull on 1 February 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
14 July 2020Satisfaction of charge 025784520003 in full (1 page)
14 July 2020Satisfaction of charge 1 in full (1 page)
3 June 2020Registration of charge 025784520005, created on 29 May 2020 (16 pages)
1 June 2020All of the property or undertaking has been released from charge 1 (2 pages)
1 June 2020Registration of charge 025784520004, created on 29 May 2020 (17 pages)
1 June 2020All of the property or undertaking has been released from charge 1 (2 pages)
3 March 2020Satisfaction of charge 2 in full (2 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Director's details changed for Mr Jonathan David Cull on 8 May 2018 (2 pages)
15 May 2018Change of details for Mr Jonathan David Cull as a person with significant control on 8 May 2018 (2 pages)
22 January 2018Director's details changed for Mr Jonathan David Cull on 1 January 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Change of details for Mr Jonathan David Cull as a person with significant control on 1 January 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 February 2017Director's details changed for Pauline Anne Cull on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Pauline Anne Cull on 1 February 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
3 November 2016Director's details changed for Mr Jonathan David Cull on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Jonathan David Cull on 3 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 44
(7 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 44
(7 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 44
(7 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 44
(7 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 June 2014Registration of charge 025784520003 (10 pages)
7 June 2014Registration of charge 025784520003 (10 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 44
(7 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 44
(7 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2012Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages)
26 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 44
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 44
(4 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Change of share class name or designation (2 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2011Director's details changed for Timothy Andrew Cull on 13 April 2010 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Timothy Andrew Cull on 13 April 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 February 2010Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page)
19 February 2010Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page)
19 February 2010Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2009Return made up to 11/01/09; full list of members (5 pages)
19 January 2009Return made up to 11/01/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
1 April 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 January 2006Return made up to 11/01/06; full list of members (9 pages)
18 January 2006Return made up to 11/01/06; full list of members (9 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 11/01/05; full list of members (9 pages)
31 March 2005Return made up to 11/01/05; full list of members (9 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 March 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 September 2003Registered office changed on 28/09/03 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page)
28 September 2003Registered office changed on 28/09/03 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page)
4 February 2003Return made up to 11/01/03; full list of members (9 pages)
4 February 2003Return made up to 11/01/03; full list of members (9 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 January 2001Return made up to 11/01/01; full list of members (8 pages)
16 January 2001Return made up to 11/01/01; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Return made up to 11/01/99; no change of members (4 pages)
30 December 1998Return made up to 11/01/99; no change of members (4 pages)
1 February 1998Return made up to 11/01/98; no change of members (4 pages)
1 February 1998Return made up to 11/01/98; no change of members (4 pages)
20 October 1997Full accounts made up to 30 April 1997 (12 pages)
20 October 1997Full accounts made up to 30 April 1997 (12 pages)
28 January 1997Return made up to 31/01/97; full list of members (6 pages)
28 January 1997Return made up to 31/01/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 09/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 09/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1996Registered office changed on 19/02/96 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page)
19 February 1996Registered office changed on 19/02/96 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 January 1991Incorporation (18 pages)
31 January 1991Incorporation (18 pages)